HYPERTEC LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr Timothy David Griffin as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Paul William Bryan as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Lianne Elizabeth Denness as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Michael Andrew John Sudlow as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Leslie Robert Deacon as a director on 2024-07-01

View Document

05/04/245 April 2024 Appointment of Mr Adam Robert Turner as a director on 2024-04-01

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/04/234 April 2023 Director's details changed for Lianne Elizabeth Denness on 2023-04-04

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Simon Andrew Smart as a director on 2021-09-30

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/03/1812 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GROVES

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH PENTON

View Document

11/03/1811 March 2018 CESSATION OF CREDIT AGRICOLE S.A. AS A PSC

View Document

11/03/1811 March 2018 CESSATION OF LIANNE ELIZABETH DENNESS AS A PSC

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXERTIS (UK) LTD

View Document

11/03/1811 March 2018 SECRETARY APPOINTED RICHARD HINDS

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR STEPHEN CASEY

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 2 SWANGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YX

View Document

09/03/189 March 2018 ADOPT ARTICLES 28/02/2018

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

16/05/1716 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 2366955.10

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1615 December 2016 ALTER ARTICLES 29/11/2016

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SMART / 17/07/2015

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/10/1520 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1328 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 2367545.16

View Document

11/10/1311 October 2013 ALTER ARTICLES 25/09/2013

View Document

11/10/1311 October 2013 ARTICLES OF ASSOCIATION

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN WARD

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOSS / 04/06/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY WARD / 08/05/2012

View Document

17/08/1217 August 2012 ALTER ARTICLES 13/08/2012

View Document

17/08/1217 August 2012 ARTICLES OF ASSOCIATION

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY WARD / 01/11/2009

View Document

22/10/1022 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE DENNESS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SMART / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY WARD / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM PENTON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOSS / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED GLENN ANTHONY WARD

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DOBIE

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 NC INC ALREADY ADJUSTED 06/11/07

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 NC INC ALREADY ADJUSTED 06/11/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: UNITS 1/3 STATION ROAD HUNGERFORD BERKSHIRE RG17 0DY

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 11/04/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/97

View Document

06/04/976 April 1997 £ NC 100/5081 22/03/97

View Document

06/04/976 April 1997 NC INC ALREADY ADJUSTED 22/03/97

View Document

06/04/976 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/97

View Document

06/04/976 April 1997 ADOPT MEM AND ARTS 22/03/97

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED GAC NO. 60 LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

04/10/964 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company